London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Arun Vivek |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £492,259 |
Cash | £35,159 |
Current Liabilities | £181,894,942 |
Latest Accounts | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 22 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 February |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
20 November 2023 | Total exemption full accounts made up to 22 February 2023 (12 pages) |
---|---|
23 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr. Arun Vivek as a director on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
25 August 2022 | Group of companies' accounts made up to 26 February 2022 (33 pages) |
13 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 September 2021 | Group of companies' accounts made up to 27 February 2021 (33 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
26 November 2020 | Group of companies' accounts made up to 29 February 2020 (32 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
27 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
27 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
27 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
31 July 2019 | Group of companies' accounts made up to 23 February 2019 (29 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 August 2018 | Group of companies' accounts made up to 24 February 2018 (30 pages) |
30 July 2018 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 July 2017 | Group of companies' accounts made up to 25 February 2017 (30 pages) |
21 July 2017 | Group of companies' accounts made up to 25 February 2017 (30 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
27 July 2016 | Group of companies' accounts made up to 27 February 2016 (30 pages) |
27 July 2016 | Group of companies' accounts made up to 27 February 2016 (30 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 November 2015 | Group of companies' accounts made up to 22 February 2015 (31 pages) |
25 November 2015 | Group of companies' accounts made up to 22 February 2015 (31 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
31 August 2014 | Group of companies' accounts made up to 22 February 2014 (31 pages) |
31 August 2014 | Group of companies' accounts made up to 22 February 2014 (31 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 April 2014 | Previous accounting period shortened from 31 May 2014 to 22 February 2014 (1 page) |
23 April 2014 | Previous accounting period shortened from 31 May 2014 to 22 February 2014 (1 page) |
5 February 2014 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
5 February 2014 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (34 pages) |
28 February 2013 | Group of companies' accounts made up to 31 May 2012 (34 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
30 January 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|